Search icon

KIWANIS CLUB OF POMPANO BEACH, WESTSIDE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF POMPANO BEACH, WESTSIDE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: N94000005963
FEI/EIN Number 650569239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 NW 16th PL, Pompano Beach, FL, 33060, US
Mail Address: 301 NW 16th Place, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxey Mona Director 4500 NW 23 Street, Lauderhill, FL, FL, 33311
Maxey Mona Treasurer 4500 NW 23 Street, Lauderhill, FL, FL, 33311
mcgirt Connie Secretary 149 NW 14 Street, Pompano, FL, 33060
Knighton Yazetta Vice President 661 NW 17th Street, Pompano Beach, FL, 33060
Johnson Marie Asst 740 NW 18St., Pompano Beach, FL, 33060
Givings Sheron Agent 149 NW 14 St., Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Givings, Sheron -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 301 NW 16th PL, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-02-09 301 NW 16th PL, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 149 NW 14 St., Pompano Beach, FL 33060 -
REINSTATEMENT 2018-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-05-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State